Name: | MEADE ENTERPRISES I, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1911 (114 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 30043 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 38-40 43RD ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38-40 43RD ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
KEVIN LEO | Chief Executive Officer | 38-40 43RD ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-02 | 2001-05-30 | Address | 47-24 27TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2001-05-30 | Address | 47-24 27TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1992-12-07 | 1993-08-02 | Address | 47-24 27TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1984-02-24 | 2001-05-30 | Address | 47-24 27TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1962-06-07 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2130772 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
20100624086 | 2010-06-24 | ASSUMED NAME CORP INITIAL FILING | 2010-06-24 |
040311000849 | 2004-03-11 | CERTIFICATE OF AMENDMENT | 2004-03-11 |
030930000572 | 2003-09-30 | CERTIFICATE OF AMENDMENT | 2003-09-30 |
030512002027 | 2003-05-12 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State